Search icon

INTERIM HEALTHCARE OF EASTERN CONNECTICUT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: INTERIM HEALTHCARE OF EASTERN CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 1976
Business ALEI: 0030607
Annual report due: 27 Sep 2025
Business address: INTERIM HEALTHCARE OF EASTERN CONNECTICU 12 CASE ST STE 215, NORWICH, CT, 06360, United States
Mailing address: 1 NORTH HODGE SHORE PLACE, WOLFEBORO, NH, United States, 03894
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: itlldo2@aol.com

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RALPH E. SHERMAN Officer 12 CASE STREET STE. 215, NORWICH, CT, 06360, United States - - 26 AMIDON DRIVE, ASHFORD, CT, 06278, United States
SHIRLEY S. LANGFORD Officer 12 CASE STREET STE 215, NORWICH, CT, 06360, United States +1 603-569-6103 itlldo2@aol.com 181 UPPER PATTAGANSETT ROAD, EAST LYME, CT, 06333, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHIRLEY S. LANGFORD Agent 12 CASE STREET, SUITE 215, NORWICH, CT, 06360, United States 12 CASE STREET, SUITE 215, NORWICH, CT, 06360, United States +1 603-569-6103 itlldo2@aol.com 181 UPPER PATTAGANSETT ROAD, EAST LYME, CT, 06333, United States

History

Type Old value New value Date of change
Name change MEDICAL PERSONNEL POOL OF NEW LONDON COUNTY, INC. INTERIM HEALTHCARE OF EASTERN CONNECTICUT, INC. 1992-07-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342643 2024-09-22 - Annual Report Annual Report -
BF-0011090287 2023-09-18 - Annual Report Annual Report -
BF-0010302131 2022-09-25 - Annual Report Annual Report 2022
BF-0009811882 2021-10-22 - Annual Report Annual Report -
0006992742 2020-09-28 - Annual Report Annual Report 2020
0006649398 2019-09-25 - Annual Report Annual Report 2018
0006649402 2019-09-25 - Annual Report Annual Report 2019
0006649391 2019-09-25 - Annual Report Annual Report 2017
0005929483 2017-09-19 - Annual Report Annual Report 2016
0005645843 2016-09-07 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information